Quarterdeck Law LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2014-12-31 | |
Turnover | £246,009 | -265.22% |
Net Income | £32,742 | 0% |
Cash in hand | £1,462 | -1,104% |
Net Worth | £9,430 | -147.22% |
Liabilities | £20,408 | -1,204% |
Fixed Assets | £270 | -593.71% |
Trade Debtors | £28,106 | -694.42% |
Operating Profit | £243,366 | +98.72% |
Total assets | £29,838 | -869.85% |
Shareholder's funds | £9,430 | -147.22% |
Total liabilities | £20,408 | -1,204% |
TURNBULL RUTHERFORD LIMITED
Company type | Private Limited Company, Active |
Company Number | 05717402 |
Record last updated | Monday, November 4, 2013 7:48:03 PM UTC |
Official Address | 3 Building Chiswick Park 566 High Road Turnham Green There are 499 companies registered at this street |
Locality | Turnham Greenlondon |
Region | HounslowLondon, England |
Postal Code | W45YA |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Financials | Jul 10, 2013 | Annual accounts |  |
Registry | Mar 12, 2013 | Annual return |  |
Financials | Jul 10, 2012 | Annual accounts |  |
Registry | May 8, 2012 | Annual return |  |
Registry | Jan 23, 2012 | Change of name certificate |  |
Registry | Jan 23, 2012 | Company name change |  |
Registry | Jan 16, 2012 | Change of registered office address |  |
Registry | Jan 16, 2012 | Change of name certificate |  |
Registry | Jan 16, 2012 | Company name change |  |
Financials | Aug 18, 2011 | Annual accounts |  |
Registry | Jun 27, 2011 | Resignation of one Secretary |  |
Registry | Apr 30, 2011 | Resignation of one Secretary (a man) |  |
Registry | Mar 23, 2011 | Annual return |  |
Registry | Jan 13, 2011 | Particulars of a mortgage or charge |  |
Financials | Aug 26, 2010 | Annual accounts |  |
Registry | Feb 25, 2010 | Annual return |  |
Registry | Feb 25, 2010 | Change of location of company records to the single alternative inspection location |  |
Registry | Feb 25, 2010 | Notification of single alternative inspection location |  |
Registry | Nov 4, 2009 | Change of particulars for director |  |
Financials | Oct 14, 2009 | Annual accounts |  |
Registry | Feb 26, 2009 | Annual return |  |
Financials | Sep 18, 2008 | Annual accounts |  |
Registry | May 1, 2008 | Annual return |  |
Financials | Nov 2, 2007 | Annual accounts |  |
Registry | May 9, 2007 | Annual return |  |
Registry | Jul 11, 2006 | Change of accounting reference date |  |
Registry | May 10, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 10, 2006 | Notice of change of directors or secretaries or in their particulars 5717... |  |
Registry | Apr 11, 2006 | Change in situation or address of registered office |  |
Registry | Mar 20, 2006 | Appointment of a secretary |  |
Registry | Mar 20, 2006 | Alteration to memorandum and articles |  |
Registry | Mar 20, 2006 | Resignation of a secretary |  |
Registry | Mar 20, 2006 | Resignation of a director |  |
Registry | Mar 20, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 1, 2006 | Resignation of 2 people: one Executive, one Secretary (a man) and one Director (a man) |  |
Registry | Feb 21, 2006 | Two appointments: 2 men |  |